Search icon

CLIMATE IMPACT PARTNERS, LLC

Company Details

Name: CLIMATE IMPACT PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596483
ZIP code: 10005
County: New York
Foreign Legal Name: CLIMATE IMPACT PARTNERS, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-26 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-26 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-03 2023-06-26 Name NATURAL CAPITAL PARTNERS AMERICAS, LLC
2009-06-16 2016-02-03 Name THE CARBONNEUTRAL COMPANY, LLC
2008-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101041349 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230626005035 2023-06-26 CERTIFICATE OF AMENDMENT 2023-06-26
230515001275 2023-05-15 BIENNIAL STATEMENT 2021-11-01
SR-48557 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171023006001 2017-10-23 BIENNIAL STATEMENT 2015-11-01
160203000416 2016-02-03 CERTIFICATE OF AMENDMENT 2016-02-03
131125006374 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111216002641 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091112002701 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State